About

Registered Number: 08780271
Date of Incorporation: 18/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 1 Paragon Business Park, The Office Campus, Red Hall Court, Wakefield, West Yorkshire, WF1 2UY,

 

Founded in 2013, 6b Digital Ltd have registered office in Wakefield. We don't currently know the number of employees at the organisation. There are 4 directors listed as Brown, Kate, Brown, Paul Malcolm, Luther, Joseph Alick, Luther, Sarah for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kate 06 March 2014 - 1
BROWN, Paul Malcolm 18 November 2013 - 1
LUTHER, Joseph Alick 06 November 2017 - 1
LUTHER, Sarah 22 September 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 February 2020
SH01 - Return of Allotment of shares 05 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2020
CS01 - N/A 26 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AA01 - Change of accounting reference date 24 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 December 2018
AD01 - Change of registered office address 29 November 2018
CH01 - Change of particulars for director 29 November 2018
MR01 - N/A 03 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 23 August 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CS01 - N/A 02 December 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 April 2016
RESOLUTIONS - N/A 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
SH08 - Notice of name or other designation of class of shares 09 March 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 20 May 2014
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.